Advanced company searchLink opens in new window

ELANFREY LTD

Company number 08920391

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
19 May 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 AD01 Registered office address changed from 66 Pine Road London NW2 6SA England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 28 November 2016
16 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
07 Jan 2016 TM01 Termination of appointment of Patricia Elizabeth Seymour Abel as a director on 7 January 2016
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 CH01 Director's details changed for Ms Elizabeth Robertson on 30 July 2015
30 Jul 2015 CH01 Director's details changed for Ms Patricia Elizabeth Seymour Abel on 30 July 2015
13 Jul 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 66 Pine Road London NW2 6SA on 13 July 2015
31 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 Mar 2015 CH01 Director's details changed for Ms Elizabeth Robertson on 31 March 2015
31 Mar 2015 AD02 Register inspection address has been changed to 66 Pine Road London NW2 6SA
24 Jul 2014 CH01 Director's details changed for Ms Elizabeth Robertson on 24 July 2014
24 Jul 2014 CH01 Director's details changed for Ms Patricia Elizabeth Seymour Abel on 24 July 2014
24 Jul 2014 AD01 Registered office address changed from 145-2157 St John Street London EC1V 4PW England to 145-157 St John Street London EC1V 4PW on 24 July 2014
24 Jul 2014 AD01 Registered office address changed from 66 Pine Road London NW2 6SA United Kingdom to 145-157 St John Street London EC1V 4PW on 24 July 2014
06 Jul 2014 AP01 Appointment of Ms Patricia Elizabeth Seymour Abel as a director
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted